BPC INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BPC INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885508

Incorporation date

24/07/2006

Size

Medium

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon30/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon04/07/2024
Satisfaction of charge 058855080003 in full
dot icon19/06/2024
Full accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon24/09/2020
Full accounts made up to 2019-09-30
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon25/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon28/06/2018
Full accounts made up to 2017-09-30
dot icon22/11/2017
Termination of appointment of Brian Thomas Forth as a director on 2017-10-01
dot icon22/11/2017
Notification of Bpc Interiors Holdings Limited as a person with significant control on 2017-09-30
dot icon22/11/2017
Cessation of Brian Thomas Forth as a person with significant control on 2017-09-30
dot icon21/11/2017
Cessation of Paul John Johnson as a person with significant control on 2016-10-01
dot icon18/09/2017
Secretary's details changed for Ms Nicola Parmenter on 2017-09-18
dot icon18/09/2017
Secretary's details changed for Mrs Anne Knight on 2017-09-18
dot icon18/09/2017
Director's details changed for Mr Barry Knight on 2017-09-18
dot icon18/09/2017
Director's details changed for Paul John Johnson on 2017-09-18
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon26/07/2017
Termination of appointment of Paul John Johnson as a secretary on 2016-10-01
dot icon24/07/2017
Appointment of Ms Nicola Parmenter as a secretary on 2016-10-01
dot icon24/07/2017
Appointment of Mrs Anne Knight as a secretary on 2016-10-01
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon15/06/2017
Director's details changed for Paul John Johnson on 2017-05-24
dot icon15/06/2017
Secretary's details changed for Paul Johnson on 2017-05-24
dot icon15/06/2017
Director's details changed for Mr Brian Thomas Forth on 2017-06-13
dot icon15/06/2017
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-06-15
dot icon24/05/2017
Director's details changed for Mr Brian Thomas Forth on 2017-05-24
dot icon24/05/2017
Director's details changed for Paul Johnson on 2017-05-24
dot icon18/05/2017
Auditor's resignation
dot icon15/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon04/03/2016
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2015-10-08 with full list of shareholders
dot icon05/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Satisfaction of charge 058855080002 in full
dot icon23/12/2013
Satisfaction of charge 1 in full
dot icon20/12/2013
Registration of charge 058855080003
dot icon22/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/07/2013
Registration of charge 058855080002
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon09/11/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon06/06/2012
Sub-division of shares on 2011-09-05
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon07/09/2010
Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-09-07
dot icon06/09/2010
Director's details changed for Barry Knight on 2010-07-24
dot icon06/09/2010
Director's details changed for Brian Forth on 2010-07-24
dot icon12/04/2010
Accounts for a small company made up to 2009-03-31
dot icon02/08/2009
Return made up to 24/07/09; full list of members
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2008
Amended accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 24/07/08; full list of members
dot icon23/09/2008
Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon22/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Accounting reference date shortened from 31/07/2007 to 31/03/2007
dot icon12/02/2008
New director appointed
dot icon03/10/2007
Return made up to 24/07/07; full list of members
dot icon27/10/2006
Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned
dot icon24/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,424.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.03M
-
0.00
3.42K
-
2022
27
2.27M
-
35.82M
3.42K
-
2022
27
2.27M
-
35.82M
3.42K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

2.27M £Ascended120.24 % *

Total Assets(GBP)

-

Turnover(GBP)

35.82M £Ascended- *

Cash in Bank(GBP)

3.42K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Barry
Director
05/02/2008 - Present
12
Johnson, Paul John
Director
02/08/2006 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About BPC INTERIORS LIMITED

BPC INTERIORS LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BPC INTERIORS LIMITED?

toggle

BPC INTERIORS LIMITED is currently Active. It was registered on 24/07/2006 .

Where is BPC INTERIORS LIMITED located?

toggle

BPC INTERIORS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does BPC INTERIORS LIMITED do?

toggle

BPC INTERIORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BPC INTERIORS LIMITED have?

toggle

BPC INTERIORS LIMITED had 27 employees in 2022.

What is the latest filing for BPC INTERIORS LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with updates.